|
|
27 Apr 2020
|
27 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
27 Jan 2020
|
27 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Nov 2019
|
28 Nov 2019
Liquidators' statement of receipts and payments to 25 September 2019
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from Mitre House 12 - 14 Mitre Street London EC3A 5BU England to 37 Sun Street London EC2M 2PL on 19 October 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Appointment of a voluntary liquidator
|
|
|
16 Oct 2018
|
16 Oct 2018
Resolutions
|
|
|
16 Oct 2018
|
16 Oct 2018
Statement of affairs
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Registered office address changed from , C/O Nyman Linden Suite B, 10th Floor, Maple House, Potters Bar, Hertfordshire, EN6 5BS, England to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 7 April 2016
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
31 Jul 2015
|
31 Jul 2015
Registered office address changed from , C/O C/O Nyman Linden, Endeavour House 1 Lyonsdown Road, New Barnet, Barnet, Hertfordshire, EN5 1HR to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 31 July 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Director's details changed for Mr Rhyan Keith Donnelly Callcut on 1 February 2015
|
|
|
13 Mar 2014
|
13 Mar 2014
Registered office address changed from , 22 Yukon Road, London, SW12 9PU on 13 March 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 5 February 2014 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Director's details changed for Mr Rhyan Keith Donnelly Callcut on 12 March 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Registered office address changed from , Flat 2 108 Edith Grove, Chelsea, London, SW10 0NH, England on 12 March 2014
|
|
|
01 May 2013
|
01 May 2013
Registered office address changed from , 1 Pakenham Close, London, SW12 8EH, England on 1 May 2013
|